This company is commonly known as Educare Nursery Limited. The company was founded 27 years ago and was given the registration number 03270754. The firm's registered office is in COTTINGHAM. You can find them at 4 Longmans Lane, , Cottingham, East Yorkshire. This company's SIC code is 88910 - Child day-care activities.
Name | : | EDUCARE NURSERY LIMITED |
---|---|---|
Company Number | : | 03270754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Longmans Lane, Cottingham, East Yorkshire, HU16 4EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Wellingtonia House, Hellyer Close, North Ferriby, England, HU14 3JD | Director | 13 February 2023 | Active |
27 Corve Dale Walk, West Bridgford, England, NG2 6TY | Director | 01 May 2016 | Active |
Swallow House 98 Main Road, Newport, Brough, HU15 2RG | Secretary | 30 December 1996 | Active |
4 Longmans Lane, Cottingham, HU16 4EA | Secretary | 25 August 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 29 October 1996 | Active |
Swallow House 98 Main Road, Newport, Brough, HU15 2RG | Director | 06 April 2000 | Active |
4, Longmans Lane, Cottingham, England, HU16 4EA | Director | 27 July 2002 | Active |
28 Ditton Green, Woodditton, Newmarket, CB8 9SQ | Director | 06 April 2000 | Active |
28 Ditton Green, Wood Ditton, Newmarket, CB8 9SQ | Director | 06 April 2000 | Active |
3 Albion Street, Otley, LS21 1BY | Director | 06 April 2000 | Active |
4 Longmans Lane, Cottingham, HU16 4EA | Director | 06 April 2000 | Active |
4 Longmans Lane, Cottingham, HU16 4EA | Director | 01 July 2006 | Active |
4 Longmans Lane, Cottingham, HU16 4EA | Director | 30 December 1996 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 29 October 1996 | Active |
Mrs Margaret Rose Whincup | ||
Notified on | : | 12 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Address | : | 4, Longmans Lane, Cottingham, HU16 4EA |
Nature of control | : |
|
Miss Alice Rose Rennison | ||
Notified on | : | 12 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Corve Dale Walk, Nottingham, England, NG2 6TY |
Nature of control | : |
|
Mr David John Whincup | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1940 |
Nationality | : | English |
Address | : | 4, Longmans Lane, Cottingham, HU16 4EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2023-03-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.